Company NameTMF Corporate Directors Limited
Company StatusActive
Company Number03577176
CategoryPrivate Limited Company
Incorporation Date8 June 1998(25 years, 10 months ago)
Previous NamePraxis Mgt Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMargaret Burnett Duxbury
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2016(17 years, 10 months after company formation)
Appointment Duration7 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Group 13th Floor
One Angel Court
London
EC2R 7HJ
Director NameMs Nita Ramesh Savjani
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2017(18 years, 9 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Group 13th Floor
One Angel Court
London
EC2R 7HJ
Director NameMs Isobel Louise Coley
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2020(21 years, 10 months after company formation)
Appointment Duration3 years, 12 months
RoleCapital Markets Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Group 13th Floor
One Angel Court
London
EC2R 7HJ
Director NameMr Andrew Wallace
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2023(25 years after company formation)
Appointment Duration9 months, 3 weeks
RoleMarket Head Of Delivery, Management
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Group 13th Floor
One Angel Court
London
EC2R 7HJ
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusCurrent
Appointed08 June 2016(18 years after company formation)
Appointment Duration7 years, 9 months
Correspondence Address13th Floor One Angel Court
London
EC2R 7HJ
Director NameMr Gerlacus Moes
Date of BirthAugust 1950 (Born 73 years ago)
NationalityNetherlands
StatusResigned
Appointed01 March 2002(3 years, 8 months after company formation)
Appointment Duration10 months (resigned 31 December 2002)
RoleMarketing Manager
Correspondence AddressWoodlands Pointers Road
Hatchford
Cobham
Surrey
KT11 1PQ
Director NameMr Tariq Charles Anthony Husain
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(3 years, 8 months after company formation)
Appointment Duration12 years, 5 months (resigned 11 August 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE
Director NameGraham Hedley Cook
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(3 years, 8 months after company formation)
Appointment Duration4 months (resigned 01 July 2002)
RoleLawyer
Correspondence Address8 Armadale Road
Chichester
West Sussex
PO19 4NR
Director NameMichele Celestine
Date of BirthAugust 1965 (Born 58 years ago)
NationalityTrinidad And Tobago
StatusResigned
Appointed06 August 2002(4 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 May 2003)
RoleAttorney At Law
Correspondence AddressFlat 32 Sirius Building
3 Jardine Road
London
E1W 3WE
Director NameNicholas Johnson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(5 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 June 2005)
RoleSolicitor
Correspondence Address75c Cornwall Gardens
London
SW7 4AZ
Secretary NameDiana Paxton
NationalityBritish
StatusResigned
Appointed01 June 2005(6 years, 12 months after company formation)
Appointment Duration8 years, 9 months (resigned 19 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE
Director NameTarsem Basran
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(7 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 August 2008)
RoleLegal Director
Correspondence Address33 Walnut Tree House
Tregunter Road Chelsea
London
SW10 9HJ
Director NameBogusz Andrzej Grotowski
Date of BirthMay 1974 (Born 49 years ago)
NationalityPolish
StatusResigned
Appointed13 February 2009(10 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2010)
RoleSolicitor
Correspondence Address34 Overdale Road
London
W5 4TT
Director NameMr Jonathan Glyn Vickers
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(11 years, 10 months after company formation)
Appointment Duration3 months (resigned 30 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPellipar House 1st Floor
9 Cloak Lane
London
EC4R 2RU
Director NameMr Roy Neil Arthur
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(12 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE
Director NameMr Lee Darren Johnson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(12 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 September 2012)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE
Director NameMr Michael Charles Adams
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(13 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 26 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE
Director NameMr Vincent Cheshire
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2013(15 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 February 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Group 8th Floor
20 Farringdon Street
London
EC4A 4AB
Director NameMr Keir Tutt
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(16 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2016)
RoleDirector Of Client Services
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE
Director NameMrs Susan Elizabeth Lawrence
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(17 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 25 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE
Director NamePaula Brennan
Date of BirthOctober 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed28 February 2017(18 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 July 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE
Director NameClaudia Small
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2017(18 years, 9 months after company formation)
Appointment Duration2 years (resigned 29 March 2019)
RoleDepartment Head
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE
Director NameMr Stephen William Spencer Norton
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2017(18 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Group 8th Floor
20 Farringdon Street
London
EC4A 4AB
Director NameAndrew Wallace
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2017(18 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2020)
RoleDcs, Uk, Management
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Group 8th Floor
20 Farringdon Street
London
EC4A 4AB
Director NameMr Benjamin Fielding
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2023(24 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Group 13th Floor
One Angel Court
London
EC2R 7HJ
Director NameWh Corporate Services Limited (Corporation)
StatusResigned
Appointed08 June 1998(same day as company formation)
Correspondence AddressAtlas House Fourth Floor
1 King Street
London
EC2V 8AU
Secretary NameWh Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 1998(same day as company formation)
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE

Contact

Websitewww.tmf-group.com
Email address[email protected]
Telephone020 78324900
Telephone regionLondon

Location

Registered AddressC/O Tmf Group 13th Floor
One Angel Court
London
EC2R 7HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return8 June 2023 (9 months, 3 weeks ago)
Next Return Due22 June 2024 (2 months, 3 weeks from now)

Filing History

19 November 2020Director's details changed for Mrs Isobel Louise Coley on 16 November 2020 (2 pages)
8 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
9 April 2020Appointment of Mrs Isobel Louise Coley as a director on 31 March 2020 (2 pages)
9 April 2020Termination of appointment of Stephen William Spencer Norton as a director on 31 March 2020 (1 page)
9 April 2020Termination of appointment of Andrew Wallace as a director on 31 March 2020 (1 page)
12 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
8 August 2019Change of details for Tmf Global Services (Uk) Limited as a person with significant control on 5 August 2019 (2 pages)
8 August 2019Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page)
8 August 2019Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB on 8 August 2019 (1 page)
8 August 2019Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 8 August 2019 (1 page)
6 August 2019Director's details changed for Andrew Wallace on 5 August 2019 (2 pages)
5 August 2019Director's details changed for Mr Stephen William Spencer Norton on 5 August 2019 (2 pages)
5 August 2019Director's details changed for Mr Vincent Cheshire on 5 August 2019 (2 pages)
5 August 2019Director's details changed for Nita Ramesh Savjani on 5 August 2019 (2 pages)
5 August 2019Director's details changed for Margaret Burnett Duxbury on 5 August 2019 (2 pages)
19 July 2019Termination of appointment of Paula Brennan as a director on 19 July 2019 (1 page)
13 June 2019Confirmation statement made on 8 June 2019 with updates (4 pages)
1 April 2019Termination of appointment of Claudia Small as a director on 29 March 2019 (1 page)
25 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
25 September 2018Termination of appointment of Susan Elizabeth Lawrence as a director on 25 September 2018 (1 page)
11 June 2018Confirmation statement made on 8 June 2018 with updates (5 pages)
11 June 2018Cessation of W H Secretaries Limited as a person with significant control on 12 September 2017 (1 page)
11 June 2018Notification of Tmf Global Services (Uk) Limited as a person with significant control on 19 June 2017 (2 pages)
13 March 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
20 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
6 April 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
6 April 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
1 March 2017Appointment of Andrew Wallace as a director on 28 February 2017 (2 pages)
1 March 2017Appointment of Andrew Wallace as a director on 28 February 2017 (2 pages)
28 February 2017Appointment of Mr Stephen William Spencer Norton as a director on 28 February 2017 (2 pages)
28 February 2017Appointment of Nita Savjani as a director on 28 February 2017 (2 pages)
28 February 2017Appointment of Claudia Small as a director on 28 February 2017 (2 pages)
28 February 2017Appointment of Nita Savjani as a director on 28 February 2017 (2 pages)
28 February 2017Appointment of Paula Brennan as a director on 28 February 2017 (2 pages)
28 February 2017Appointment of Mr Stephen William Spencer Norton as a director on 28 February 2017 (2 pages)
28 February 2017Appointment of Paula Brennan as a director on 28 February 2017 (2 pages)
28 February 2017Appointment of Claudia Small as a director on 28 February 2017 (2 pages)
27 January 2017Termination of appointment of Roy Neil Arthur as a director on 31 December 2016 (1 page)
27 January 2017Termination of appointment of Roy Neil Arthur as a director on 31 December 2016 (1 page)
15 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-12
(3 pages)
15 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-12
(3 pages)
17 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(7 pages)
17 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(7 pages)
8 June 2016Appointment of Tmf Corporate Administration Services Limited as a secretary on 8 June 2016 (2 pages)
8 June 2016Termination of appointment of Wh Secretaries Limited as a secretary on 8 June 2016 (1 page)
8 June 2016Appointment of Tmf Corporate Administration Services Limited as a secretary on 8 June 2016 (2 pages)
8 June 2016Termination of appointment of Wh Secretaries Limited as a secretary on 8 June 2016 (1 page)
3 June 2016Termination of appointment of Keir Tutt as a director on 31 May 2016 (1 page)
3 June 2016Termination of appointment of Keir Tutt as a director on 31 May 2016 (1 page)
25 April 2016Appointment of Margaret Burnett Duxbury as a director on 21 April 2016 (2 pages)
25 April 2016Appointment of Margaret Burnett Duxbury as a director on 21 April 2016 (2 pages)
6 October 2015Termination of appointment of Michael Charles Adams as a director on 1 October 2015 (1 page)
6 October 2015Termination of appointment of Michael Charles Adams as a director on 1 October 2015 (1 page)
6 October 2015Termination of appointment of Michael Charles Adams as a director on 1 October 2015 (1 page)
5 October 2015Appointment of Mrs Susan Elizabeth Lawrence as a director on 1 October 2015 (2 pages)
5 October 2015Appointment of Mrs Susan Elizabeth Lawrence as a director on 1 October 2015 (2 pages)
5 October 2015Appointment of Mrs Susan Elizabeth Lawrence as a director on 1 October 2015 (2 pages)
2 October 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
2 October 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
29 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(4 pages)
29 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(4 pages)
29 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(4 pages)
14 April 2015Appointment of Keir Tutt as a director on 1 March 2015 (2 pages)
14 April 2015Appointment of Keir Tutt as a director on 1 March 2015 (2 pages)
14 April 2015Appointment of Keir Tutt as a director on 1 March 2015 (2 pages)
27 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
27 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
2 September 2014Termination of appointment of Tariq Husain as a director on 11 August 2014 (1 page)
2 September 2014Termination of appointment of Tariq Husain as a director on 11 August 2014 (1 page)
22 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
22 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
10 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(5 pages)
10 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(5 pages)
10 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(5 pages)
19 March 2014Termination of appointment of Diana Paxton as a secretary (1 page)
19 March 2014Termination of appointment of Diana Paxton as a secretary (1 page)
11 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
11 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
28 August 2013Appointment of Vincent Cheshire as a director (2 pages)
28 August 2013Appointment of Vincent Cheshire as a director (2 pages)
11 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
10 June 2013Secretary's details changed for Wh Secretaries Limited on 19 September 2011 (2 pages)
10 June 2013Secretary's details changed for Wh Secretaries Limited on 19 September 2011 (2 pages)
20 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
20 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
13 September 2012Termination of appointment of Lee Johnson as a director (1 page)
13 September 2012Termination of appointment of Lee Johnson as a director (1 page)
13 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
24 May 2012Appointment of Mr Michael Charles Adams as a director (2 pages)
24 May 2012Appointment of Mr Michael Charles Adams as a director (2 pages)
22 May 2012Termination of appointment of Michael Adams as a director (1 page)
22 May 2012Termination of appointment of Michael Adams as a director (1 page)
9 May 2012Appointment of Mr Michael Charles Adams as a director (2 pages)
9 May 2012Appointment of Mr Michael Charles Adams as a director (2 pages)
27 April 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
27 April 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
19 September 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 19 September 2011 (1 page)
19 September 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 19 September 2011 (1 page)
1 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
21 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
21 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
15 February 2011Appointment of Lee Darren Johnson as a director (2 pages)
15 February 2011Appointment of Roy Neil Arthur as a director (2 pages)
15 February 2011Appointment of Roy Neil Arthur as a director (2 pages)
15 February 2011Appointment of Lee Darren Johnson as a director (2 pages)
2 August 2010Termination of appointment of Jonathan Vickers as a director (1 page)
2 August 2010Termination of appointment of Jonathan Vickers as a director (1 page)
15 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Jonathan Vickers on 9 June 2010 (2 pages)
9 June 2010Director's details changed for Mr Tariq Husain on 9 June 2010 (2 pages)
9 June 2010Director's details changed for Mr Tariq Husain on 9 June 2010 (2 pages)
9 June 2010Director's details changed for Jonathan Vickers on 9 June 2010 (2 pages)
9 June 2010Secretary's details changed for Diana Paxton on 9 June 2010 (1 page)
9 June 2010Director's details changed for Jonathan Vickers on 9 June 2010 (2 pages)
9 June 2010Secretary's details changed for Diana Paxton on 9 June 2010 (1 page)
9 June 2010Secretary's details changed for Diana Paxton on 9 June 2010 (1 page)
9 June 2010Director's details changed for Mr Tariq Husain on 9 June 2010 (2 pages)
21 May 2010Appointment of Jonathan Glyn Vickers as a director (3 pages)
21 May 2010Appointment of Jonathan Glyn Vickers as a director (3 pages)
19 May 2010Termination of appointment of Bogusz Grotowski as a director (2 pages)
19 May 2010Termination of appointment of Bogusz Grotowski as a director (2 pages)
20 January 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
20 January 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
31 July 2009Director's change of particulars / bogusz grotowski / 19/07/2009 (1 page)
31 July 2009Director's change of particulars / bogusz grotowski / 19/07/2009 (1 page)
16 June 2009Return made up to 08/06/09; full list of members (4 pages)
16 June 2009Return made up to 08/06/09; full list of members (4 pages)
9 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
9 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
3 March 2009Director appointed bogusz andrzej grotowski (2 pages)
3 March 2009Director appointed bogusz andrzej grotowski (2 pages)
21 August 2008Return made up to 08/06/08; full list of members (4 pages)
21 August 2008Return made up to 08/06/08; full list of members (4 pages)
21 August 2008Secretary's change of particulars / diana paxton / 01/12/2007 (1 page)
21 August 2008Secretary's change of particulars / diana paxton / 01/12/2007 (1 page)
20 August 2008Appointment terminated director tarsem basran (1 page)
20 August 2008Appointment terminated director tarsem basran (1 page)
24 April 2008Director's change of particulars / tariq husain / 23/04/2008 (1 page)
24 April 2008Director's change of particulars / tariq husain / 23/04/2008 (1 page)
24 January 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
24 January 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
26 July 2007Director's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
3 July 2007Return made up to 08/06/07; no change of members (7 pages)
3 July 2007Return made up to 08/06/07; no change of members (7 pages)
27 February 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
27 February 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
24 November 2006Secretary's particulars changed (1 page)
24 November 2006Registered office changed on 24/11/06 from: atlas house fourth floor 1 king street london EC2V 8AU (1 page)
24 November 2006Registered office changed on 24/11/06 from: atlas house fourth floor 1 king street london EC2V 8AU (1 page)
24 November 2006Secretary's particulars changed (1 page)
27 June 2006Return made up to 08/06/06; full list of members (7 pages)
27 June 2006Return made up to 08/06/06; full list of members (7 pages)
21 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
21 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
1 February 2006New director appointed (3 pages)
1 February 2006New director appointed (3 pages)
22 June 2005Director resigned (1 page)
22 June 2005Director resigned (1 page)
21 June 2005Return made up to 08/06/05; full list of members (7 pages)
21 June 2005Return made up to 08/06/05; full list of members (7 pages)
10 June 2005New secretary appointed (1 page)
10 June 2005New secretary appointed (1 page)
3 February 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
3 February 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
15 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 June 2004Return made up to 08/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2004Return made up to 08/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 June 2004Director's particulars changed (1 page)
3 June 2004Director's particulars changed (1 page)
5 May 2004Secretary's particulars changed (1 page)
5 May 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
5 May 2004Secretary's particulars changed (1 page)
5 May 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
21 October 2003New director appointed (2 pages)
21 October 2003New director appointed (2 pages)
10 September 2003Registered office changed on 10/09/03 from: 4-8 salisbury court london EC4Y 8AA (1 page)
10 September 2003Registered office changed on 10/09/03 from: 4-8 salisbury court london EC4Y 8AA (1 page)
2 July 2003Director resigned (1 page)
2 July 2003Director resigned (1 page)
18 June 2003Return made up to 08/06/03; full list of members (7 pages)
18 June 2003Return made up to 08/06/03; full list of members (7 pages)
26 February 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
26 February 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
31 January 2003Director resigned (1 page)
31 January 2003Director resigned (1 page)
4 September 2002New director appointed (2 pages)
4 September 2002New director appointed (2 pages)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
14 June 2002Director resigned (1 page)
14 June 2002New director appointed (3 pages)
14 June 2002Director resigned (1 page)
14 June 2002Return made up to 08/06/02; full list of members (7 pages)
14 June 2002Return made up to 08/06/02; full list of members (7 pages)
14 June 2002New director appointed (3 pages)
4 April 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
4 April 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
2 April 2002New director appointed (3 pages)
2 April 2002New director appointed (3 pages)
2 April 2002New director appointed (3 pages)
2 April 2002New director appointed (3 pages)
20 February 2002Director's particulars changed (1 page)
20 February 2002Director's particulars changed (1 page)
7 August 2001Return made up to 08/06/01; full list of members (6 pages)
7 August 2001Return made up to 08/06/01; full list of members (6 pages)
14 May 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
14 May 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
11 July 2000Return made up to 08/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 July 2000Return made up to 08/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 October 1999Accounts for a dormant company made up to 30 June 1999 (4 pages)
15 October 1999Accounts for a dormant company made up to 30 June 1999 (4 pages)
29 June 1999Return made up to 08/06/99; full list of members (6 pages)
29 June 1999Return made up to 08/06/99; full list of members (6 pages)
8 June 1998Incorporation (18 pages)
8 June 1998Incorporation (18 pages)